Company NameYoung Associates Limited
DirectorsYoav Kurtzbard and Simon Julian Alberga
Company StatusActive
Company Number03164279
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Yoav Kurtzbard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Kinloss Gardens
London
N3 3DU
Director NameMr Simon Julian Alberga
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years
RoleBanker
Country of ResidenceEngland
Correspondence Address37 Holne Chase
London
N2 0QL
Secretary NameMr Simon Julian Alberga
NationalityCanadian
StatusCurrent
Appointed08 May 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years
RoleBanker
Country of ResidenceEngland
Correspondence Address37 Holne Chase
London
N2 0QL
Director NameLord David Ivor Young-Of-Graffham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 York Terrace West
London
NW1 4QA
Secretary NameSimon Elliot Joseph
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Shortgate
Woodside Park
London
N12 7JP

Location

Registered Address100 Marylebone Road
London
NW1 5DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£49,733
Cash£8,042
Current Liabilities£33,935

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

23 May 2011Delivered on: 2 June 2011
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum see image for full details.
Outstanding
12 May 2006Delivered on: 25 May 2006
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit together with all interest accruing on it. See the mortgage charge document for full details.
Outstanding
13 May 1996Delivered on: 3 June 1996
Persons entitled: The London County Freehold and Leasehold Properties Limited

Classification: Rent deposit deed
Secured details: All obligations of the company to the chargee under the lease (as defined) and the rent deposit deed.
Particulars: Legal charge over the deposit being £14,250 on deposit with a joint stock bank or building society in a separate designated account.
Outstanding

Filing History

23 April 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
21 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
30 April 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
10 May 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
23 February 2018Director's details changed for Mr Simon Julian Alberga on 1 March 2017 (2 pages)
23 February 2018Change of details for Lord David Ivor Young of Graffham as a person with significant control on 1 March 2017 (2 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 June 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
9 June 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 310,000
(7 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 310,000
(7 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
24 February 2015Secretary's details changed for Mr Simon Julian Alberga on 21 February 2015 (1 page)
24 February 2015Director's details changed for Mr Simon Julian Alberga on 21 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Simon Julian Alberga on 21 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Simon Julian Alberga on 21 February 2015 (1 page)
22 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 310,000
(7 pages)
22 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 310,000
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
4 March 2014Registered office address changed from 26 Harcourt House 19 Cavendish Square London W1G 0PL on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 26 Harcourt House 19 Cavendish Square London W1G 0PL on 4 March 2014 (1 page)
4 March 2014Director's details changed for Mr Yoav Kurtzbard on 6 May 2013 (2 pages)
4 March 2014Registered office address changed from 26 Harcourt House 19 Cavendish Square London W1G 0PL on 4 March 2014 (1 page)
4 March 2014Director's details changed for Mr Yoav Kurtzbard on 6 May 2013 (2 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 310,000
(7 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 310,000
(7 pages)
4 March 2014Director's details changed for Mr Yoav Kurtzbard on 6 May 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
21 March 2011Director's details changed for Yoav Kurtzbard on 2 October 2009 (2 pages)
21 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
21 March 2011Director's details changed for Yoav Kurtzbard on 2 October 2009 (2 pages)
21 March 2011Director's details changed for Yoav Kurtzbard on 2 October 2009 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Simon Julian Alberga on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Yoav Kurtzbard on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Yoav Kurtzbard on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Simon Julian Alberga on 11 March 2010 (2 pages)
25 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 535,000
(4 pages)
25 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 535,000
(4 pages)
25 October 2009Memorandum and Articles of Association (8 pages)
25 October 2009Memorandum and Articles of Association (8 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
19 March 2009Return made up to 20/02/09; full list of members (5 pages)
19 March 2009Return made up to 20/02/09; full list of members (5 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
29 February 2008Return made up to 20/02/08; full list of members (5 pages)
29 February 2008Return made up to 20/02/08; full list of members (5 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
27 March 2007Return made up to 20/02/07; full list of members (4 pages)
27 March 2007Return made up to 20/02/07; full list of members (4 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2006Memorandum and Articles of Association (8 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2006Memorandum and Articles of Association (8 pages)
14 November 2006Resolutions
  • RES13 ‐ Share agreement 07/11/06
(1 page)
14 November 2006Resolutions
  • RES13 ‐ Share agreement 07/11/06
(1 page)
23 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
23 August 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
6 April 2006Return made up to 20/02/06; full list of members (3 pages)
6 April 2006Registered office changed on 06/04/06 from: harcourt house 19 cavendish square london W1M 9AB (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 20/02/06; full list of members (3 pages)
6 April 2006Location of debenture register (1 page)
6 April 2006Registered office changed on 06/04/06 from: harcourt house 19 cavendish square london W1M 9AB (1 page)
6 April 2006Location of debenture register (1 page)
6 April 2006Location of register of members (1 page)
1 June 2005Full accounts made up to 31 December 2004 (22 pages)
1 June 2005Full accounts made up to 31 December 2004 (22 pages)
15 February 2005Return made up to 20/02/05; full list of members (8 pages)
15 February 2005Return made up to 20/02/05; full list of members (8 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 20/02/04; full list of members (8 pages)
2 March 2004Return made up to 20/02/04; full list of members (8 pages)
12 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
12 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
3 March 2003Return made up to 20/02/03; full list of members (8 pages)
3 March 2003Return made up to 20/02/03; full list of members (8 pages)
30 April 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
30 April 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
14 March 2002Return made up to 20/02/02; full list of members (8 pages)
14 March 2002Return made up to 20/02/02; full list of members (8 pages)
11 May 2001Full group accounts made up to 31 December 2000 (21 pages)
11 May 2001Full group accounts made up to 31 December 2000 (21 pages)
21 March 2001Return made up to 20/02/01; full list of members (8 pages)
21 March 2001Return made up to 20/02/01; full list of members (8 pages)
11 April 2000Full accounts made up to 31 December 1999 (17 pages)
11 April 2000Full accounts made up to 31 December 1999 (17 pages)
3 March 2000Return made up to 20/02/00; full list of members (7 pages)
3 March 2000Return made up to 20/02/00; full list of members (7 pages)
17 February 2000£ nc 260000/500000 29/09/99 (1 page)
17 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 2000Ad 29/09/99--------- £ si 125000@1=125000 £ ic 260000/385000 (2 pages)
17 February 2000£ nc 260000/500000 29/09/99 (1 page)
17 February 2000Ad 29/09/99--------- £ si 125000@1=125000 £ ic 260000/385000 (2 pages)
17 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1999Full accounts made up to 31 December 1998 (16 pages)
9 July 1999Full accounts made up to 31 December 1998 (16 pages)
8 March 1999Return made up to 20/02/99; no change of members (6 pages)
8 March 1999Return made up to 20/02/99; no change of members (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (15 pages)
14 April 1998Full accounts made up to 31 December 1997 (15 pages)
2 March 1998Return made up to 20/02/98; no change of members (6 pages)
2 March 1998Return made up to 20/02/98; no change of members (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (15 pages)
29 September 1997Full accounts made up to 31 December 1996 (15 pages)
25 February 1997Return made up to 20/02/97; full list of members (7 pages)
25 February 1997Return made up to 20/02/97; full list of members (7 pages)
29 January 1997Registered office changed on 29/01/97 from: 12 york gate regents park london NW1 4QS (1 page)
29 January 1997Registered office changed on 29/01/97 from: 12 york gate regents park london NW1 4QS (1 page)
2 August 1996Ad 16/07/96--------- £ si 125000@1=125000 £ ic 135000/260000 (2 pages)
2 August 1996Ad 16/07/96--------- £ si 125000@1=125000 £ ic 135000/260000 (2 pages)
23 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1996£ nc 135000/260000 16/07/96 (1 page)
23 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1996£ nc 135000/260000 16/07/96 (1 page)
12 July 1996Ad 27/06/96--------- £ si 125000@1=125000 £ ic 10000/135000 (2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 July 1996£ nc 10000/135000 27/06/96 (1 page)
12 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1996£ nc 10000/135000 27/06/96 (1 page)
12 July 1996Ad 27/06/96--------- £ si 125000@1=125000 £ ic 10000/135000 (2 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Memorandum and Articles of Association (8 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Memorandum and Articles of Association (8 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
20 February 1996Incorporation (24 pages)
20 February 1996Incorporation (24 pages)